Search icon

WESTWOOD OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: WESTWOOD OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1999 (26 years ago)
Organization Date: 02 Aug 1999 (26 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0478117
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4175 WESTPORT RD, STE. 206, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
A.G. STEIER Registered Agent

Director

Name Role
A.G. STEIER Director
LUCY BICKETT Director
SANDRA B. STEIER Director
MARK WEBER Director
TERRY FENWICK Director
JAMES FINE Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Treasurer

Name Role
MARK WEBER Treasurer

Vice President

Name Role
ANTHONY STEIER Vice President

President

Name Role
JAY KLEMPNER President

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-02
Registered Agent name/address change 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-03-08

Sources: Kentucky Secretary of State